M S P LIMITED

Register to unlock more data on OkredoRegister

M S P LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00968380

Incorporation date

15/12/1969

Size

Small

Contacts

Registered address

Registered address

30 St Pauls Square, Birmingham, West Midlands B3 1QZCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1969)
dot icon02/09/2020
Final Gazette dissolved following liquidation
dot icon02/06/2020
Return of final meeting in a creditors' voluntary winding up
dot icon20/05/2020
Liquidators' statement of receipts and payments to 2020-04-04
dot icon13/06/2019
Liquidators' statement of receipts and payments to 2019-04-04
dot icon08/06/2018
Liquidators' statement of receipts and payments to 2018-04-04
dot icon26/05/2017
Liquidators' statement of receipts and payments to 2017-04-04
dot icon15/03/2017
Registered office address changed from Poppleton & Appleby 35 Ludgate Hill Birmingham West Midlands B3 1EH to 30 st Pauls Square Birmingham West Midlands B3 1QZ on 2017-03-15
dot icon11/05/2016
Liquidators' statement of receipts and payments to 2016-04-04
dot icon11/06/2015
Liquidators' statement of receipts and payments to 2015-04-04
dot icon04/06/2014
Liquidators' statement of receipts and payments to 2014-04-04
dot icon20/01/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/06/2013
Liquidators' statement of receipts and payments to 2013-04-04
dot icon30/05/2012
Liquidators' statement of receipts and payments to 2012-04-04
dot icon12/04/2011
Statement of affairs with form 4.19
dot icon12/04/2011
Resolutions
dot icon12/04/2011
Appointment of a voluntary liquidator
dot icon25/03/2011
Registered office address changed from Vantis 104-106 Colmore Row Birmingham B3 3AG on 2011-03-25
dot icon11/03/2011
Notice of automatic end of Administration
dot icon25/02/2011
Notice of vacation of office by administrator
dot icon15/02/2011
Notice of appointment of replacement/additional administrator
dot icon29/09/2010
Administrator's progress report to 2010-09-09
dot icon11/06/2010
Result of meeting of creditors
dot icon19/03/2010
Registered office address changed from Roman Way Coleshill Birmingham B46 1HG on 2010-03-19
dot icon19/03/2010
Appointment of an administrator
dot icon27/07/2009
Return made up to 24/07/09; full list of members
dot icon26/05/2009
Accounts for a small company made up to 2008-07-31
dot icon27/08/2008
Return made up to 24/07/08; full list of members
dot icon04/01/2008
Accounts for a small company made up to 2007-07-31
dot icon13/09/2007
Return made up to 24/07/07; full list of members
dot icon17/06/2007
£ sr 100000@1 31/01/05
dot icon17/06/2007
£ sr 50000@1 31/07/01
dot icon06/02/2007
Declaration of satisfaction of mortgage/charge
dot icon01/02/2007
Particulars of mortgage/charge
dot icon27/01/2007
Declaration of assistance for shares acquisition
dot icon27/01/2007
Resolutions
dot icon27/01/2007
Resolutions
dot icon27/01/2007
Resolutions
dot icon27/01/2007
New director appointed
dot icon27/01/2007
New director appointed
dot icon27/01/2007
New secretary appointed;new director appointed
dot icon27/01/2007
Secretary resigned;director resigned
dot icon27/01/2007
Director resigned
dot icon26/01/2007
Particulars of mortgage/charge
dot icon24/01/2007
Particulars of mortgage/charge
dot icon18/01/2007
Accounts for a small company made up to 2006-07-31
dot icon01/09/2006
Return made up to 24/07/06; full list of members
dot icon03/01/2006
Accounts for a small company made up to 2005-07-31
dot icon09/08/2005
Return made up to 24/07/05; change of members
dot icon01/02/2005
Accounts for a medium company made up to 2004-07-31
dot icon11/08/2004
Return made up to 24/07/04; full list of members
dot icon05/03/2004
Accounts for a medium company made up to 2003-07-31
dot icon01/08/2003
Return made up to 24/07/03; full list of members
dot icon20/05/2003
Accounts for a medium company made up to 2002-07-31
dot icon30/07/2002
Return made up to 24/07/02; full list of members
dot icon30/05/2002
Accounts for a medium company made up to 2001-07-31
dot icon04/09/2001
Return made up to 24/07/01; full list of members
dot icon16/08/2001
Declaration of satisfaction of mortgage/charge
dot icon06/06/2001
Particulars of mortgage/charge
dot icon02/05/2001
Secretary resigned;director resigned
dot icon02/05/2001
New secretary appointed
dot icon30/03/2001
Full accounts made up to 2000-07-31
dot icon18/08/2000
£ ic 200053/150053 31/07/00 £ sr 50000@1=50000
dot icon09/08/2000
Return made up to 24/07/00; full list of members
dot icon05/06/2000
Full accounts made up to 1999-07-31
dot icon09/09/1999
£ ic 250053/200053 31/07/99 £ sr 50000@1=50000
dot icon09/09/1999
Ad 31/07/99--------- £ si [email protected]=1 £ ic 250052/250053
dot icon06/08/1999
Return made up to 24/07/99; full list of members
dot icon07/04/1999
Declaration of satisfaction of mortgage/charge
dot icon16/03/1999
Accounts for a medium company made up to 1998-07-31
dot icon01/02/1999
Declaration of satisfaction of mortgage/charge
dot icon01/02/1999
Declaration of satisfaction of mortgage/charge
dot icon05/08/1998
Return made up to 24/07/98; no change of members
dot icon14/07/1998
Declaration of satisfaction of mortgage/charge
dot icon14/07/1998
Declaration of satisfaction of mortgage/charge
dot icon14/07/1998
Declaration of satisfaction of mortgage/charge
dot icon14/07/1998
Declaration of satisfaction of mortgage/charge
dot icon08/07/1998
Particulars of mortgage/charge
dot icon08/07/1998
Particulars of mortgage/charge
dot icon09/03/1998
Secretary resigned
dot icon09/03/1998
New secretary appointed
dot icon09/01/1998
Accounts for a small company made up to 1997-07-31
dot icon16/12/1997
Director resigned
dot icon21/10/1997
Return made up to 24/07/97; full list of members
dot icon21/10/1997
New director appointed
dot icon11/03/1997
Return made up to 24/07/96; full list of members
dot icon08/01/1997
Accounts for a medium company made up to 1996-07-31
dot icon29/11/1996
Secretary resigned
dot icon29/11/1996
New secretary appointed
dot icon18/03/1996
Accounts for a medium company made up to 1995-07-31
dot icon17/01/1996
Particulars of mortgage/charge
dot icon30/11/1995
Particulars of mortgage/charge
dot icon07/09/1995
Ad 28/07/95--------- £ si 250000@1=250000 £ ic 52/250052
dot icon07/09/1995
S-div 28/07/95
dot icon07/09/1995
Resolutions
dot icon07/09/1995
Resolutions
dot icon07/09/1995
Resolutions
dot icon07/09/1995
£ nc 100/250100 28/07/95
dot icon07/09/1995
New director appointed
dot icon07/09/1995
Secretary resigned;new secretary appointed
dot icon25/08/1995
Return made up to 24/07/95; no change of members
dot icon14/02/1995
Full accounts made up to 1994-07-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/10/1994
Return made up to 24/07/94; no change of members
dot icon26/05/1994
New director appointed
dot icon06/02/1994
Accounts made up to 1993-07-31
dot icon21/07/1993
Return made up to 24/07/93; full list of members
dot icon27/04/1993
Accounts made up to 1992-07-31
dot icon23/07/1992
Return made up to 24/07/92; no change of members
dot icon25/06/1992
Amended accounts made up to 1991-03-31
dot icon01/06/1992
Accounts made up to 1991-07-31
dot icon07/01/1992
Amended accounts made up to 1990-03-31
dot icon14/08/1991
Accounts for a medium company made up to 1991-03-31
dot icon14/08/1991
Return made up to 24/07/91; no change of members
dot icon24/07/1991
Accounting reference date shortened from 31/03 to 31/07
dot icon09/10/1990
Director's particulars changed
dot icon31/08/1990
Return made up to 24/07/90; full list of members
dot icon17/08/1990
Director's particulars changed
dot icon16/08/1990
Accounts made up to 1990-03-31
dot icon17/07/1990
Director's particulars changed
dot icon11/09/1989
Accounts made up to 1989-04-05
dot icon11/09/1989
Return made up to 02/08/89; full list of members
dot icon25/07/1989
Accounting reference date shortened from 05/04 to 31/03
dot icon17/08/1988
Accounts made up to 1988-04-05
dot icon17/08/1988
Return made up to 03/08/88; full list of members
dot icon18/11/1987
Accounts made up to 1987-04-05
dot icon18/11/1987
Return made up to 18/06/87; full list of members
dot icon03/11/1987
Secretary's particulars changed;director's particulars changed
dot icon28/06/1986
Accounts for a medium company made up to 1986-04-05
dot icon28/06/1986
Return made up to 23/06/86; full list of members
dot icon17/06/1986
Gazettable document
dot icon27/05/1986
Certificate of change of name
dot icon17/07/1984
Accounts made up to 1984-04-05
dot icon04/09/1982
Accounts made up to 1982-04-05
dot icon20/11/1980
Accounts made up to 1980-04-05
dot icon15/12/1969
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2008
dot iconLast change occurred
31/07/2008

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2008
dot iconNext account date
31/07/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Tracey Ann
Secretary
26/07/1995 - 04/11/1996
1
Watkins, Lyndon
Secretary
24/02/1998 - 26/04/2001
1
Ferrar, Chris
Secretary
12/01/2007 - Present
-
Taylor, Tracey Ann
Director
15/04/1994 - 31/07/1997
7
Smith, Stephen Leslie
Director
12/01/2007 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About M S P LIMITED

M S P LIMITED is an(a) Dissolved company incorporated on 15/12/1969 with the registered office located at 30 St Pauls Square, Birmingham, West Midlands B3 1QZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of M S P LIMITED?

toggle

M S P LIMITED is currently Dissolved. It was registered on 15/12/1969 and dissolved on 02/09/2020.

Where is M S P LIMITED located?

toggle

M S P LIMITED is registered at 30 St Pauls Square, Birmingham, West Midlands B3 1QZ.

What does M S P LIMITED do?

toggle

M S P LIMITED operates in the Manufacture of fasteners, screw machine products, chains and springs (28.74 - SIC 2003) sector.

What is the latest filing for M S P LIMITED?

toggle

The latest filing was on 02/09/2020: Final Gazette dissolved following liquidation.